RIGHTWELL PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/09/2522 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

11/12/2411 December 2024 Confirmation statement made on 2024-12-08 with updates

View Document

11/12/2411 December 2024 Notification of The Estate of the Late Anne Elizabeth Young as a person with significant control on 2023-12-24

View Document

11/12/2411 December 2024 Change of details for The Estate of the Late Anne Elizabeth Young as a person with significant control on 2023-12-24

View Document

11/12/2411 December 2024 Cessation of Anne Elizabeth Young as a person with significant control on 2023-12-24

View Document

24/06/2424 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/12/2318 December 2023 Registered office address changed from Ruthlyn House 90 Lincoln Road Peterborough Cambs PE1 2SP to C/O Azets Westpoint Lynch Wood Peterborough Cambridgeshire PE2 6FZ on 2023-12-18

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-08 with updates

View Document

06/07/236 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/12/2215 December 2022 Confirmation statement made on 2022-12-08 with no updates

View Document

22/09/2222 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/12/2114 December 2021 Appointment of Mr Michael John Allam as a secretary on 2021-12-08

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-08 with no updates

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/09/207 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES

View Document

05/04/195 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES

View Document

14/12/1814 December 2018 PSC'S CHANGE OF PARTICULARS / MRS ANNE ELIZABETH YOUNG / 08/12/2018

View Document

18/06/1818 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES

View Document

23/05/1723 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

02/06/162 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/02/1629 February 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

09/12/159 December 2015 Annual return made up to 8 December 2015 with full list of shareholders

View Document

18/09/1518 September 2015 DIRECTOR APPOINTED MR TIMOTHY WILLIAM YOUNG

View Document

15/09/1515 September 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM YOUNG

View Document

26/04/1526 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/12/1411 December 2014 Annual return made up to 8 December 2014 with full list of shareholders

View Document

04/06/144 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/12/1323 December 2013 Annual return made up to 8 December 2013 with full list of shareholders

View Document

12/06/1312 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/12/1221 December 2012 SAIL ADDRESS CREATED

View Document

21/12/1221 December 2012 Annual return made up to 8 December 2012 with full list of shareholders

View Document

08/12/118 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company